Gosforth
Newcastle Upon Tyne
NE3 5BY
Director Name | Mr Ian David Muxworthy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Jill Holst |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Secretary Name | Jill Holst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Director Name | Christopher Uchegbu Alete |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2009) |
Role | Accountant |
Correspondence Address | The Granary Old Ryton Village Tyne & Wear NE40 3QQ |
Director Name | Mr Robert James Charlton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Halton Way Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RQ |
Director Name | Mr Richard George Elphick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Andrew Richard Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindenfield Humshaugh Hexham Northumberland NE46 4AG |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2014) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Studios 14 - 18 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 3NN |
Director Name | Mrs Jacqueline Dent |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Studios 14 - 18 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 3NN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | wardrobinson.com |
---|---|
Email address | [email protected] |
Registered Address | The Corner 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
14.6k at £0.1 | Brian Taylor 63.75% Ordinary B |
---|---|
8.3k at £0.1 | Ian Muxworthy 36.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
6 April 2018 | Notification of Brian Ward Taylor as a person with significant control on 1 April 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 September 2017 | Cessation of Brian Ward Taylor as a person with significant control on 1 April 2017 (1 page) |
11 September 2017 | Cessation of Brian Ward Taylor as a person with significant control on 1 April 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 August 2015 | Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page) |
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
28 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
28 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
28 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 July 2014 | Termination of appointment of Michael Taylor as a director on 27 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Michael Taylor as a director on 27 June 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Director's details changed for Mrs Jacqueline Wilkinson on 21 March 2012 (2 pages) |
5 September 2012 | Director's details changed for Mrs Jacqueline Wilkinson on 21 March 2012 (2 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 February 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Mrs Jacqueline Wilkinson as a director (2 pages) |
15 July 2011 | Termination of appointment of Jill Holst as a director (1 page) |
15 July 2011 | Appointment of Mr Michael Taylor as a director (2 pages) |
15 July 2011 | Appointment of Mrs Jacqueline Wilkinson as a director (2 pages) |
15 July 2011 | Termination of appointment of Jill Holst as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jill Holst as a secretary (1 page) |
15 July 2011 | Appointment of Mr Michael Taylor as a director (2 pages) |
15 July 2011 | Termination of appointment of Jill Holst as a director (1 page) |
14 July 2011 | Purchase of own shares. (3 pages) |
14 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
9 April 2010 | Termination of appointment of Richard Elphick as a director (1 page) |
9 April 2010 | Termination of appointment of Richard Elphick as a director (1 page) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Director appointed mr richard george elphick (1 page) |
12 June 2009 | Director appointed mr andrew richard roberts (1 page) |
12 June 2009 | Director appointed mr richard george elphick (1 page) |
12 June 2009 | Director appointed mr andrew richard roberts (1 page) |
21 May 2009 | Appointment terminated director christopher alete (1 page) |
21 May 2009 | Appointment terminated director robert charlton (1 page) |
21 May 2009 | Appointment terminated director christopher alete (1 page) |
21 May 2009 | Appointment terminated director robert charlton (1 page) |
30 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 09/08/07; full list of members
|
26 September 2007 | Return made up to 09/08/07; full list of members
|
11 July 2007 | Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page) |
16 May 2007 | Div 05/04/07 (2 pages) |
16 May 2007 | Div 05/04/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Resolutions
|
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members
|
29 August 2001 | Return made up to 21/08/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
20 October 1998 | Particulars of contract relating to shares (4 pages) |
20 October 1998 | Particulars of contract relating to shares (4 pages) |
22 September 1998 | Ad 02/09/98--------- £ si 1@1=1 £ ic 2753/2754 (2 pages) |
22 September 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
22 September 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
22 September 1998 | Ad 02/09/98--------- £ si 2752@1=2752 £ ic 1/2753 (2 pages) |
22 September 1998 | Ad 02/09/98--------- £ si 1@1=1 £ ic 2753/2754 (2 pages) |
22 September 1998 | Ad 02/09/98--------- £ si 2752@1=2752 £ ic 1/2753 (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Incorporation (12 pages) |
21 August 1998 | Incorporation (12 pages) |